Advanced company searchLink opens in new window

ABTECH ELECTRICAL & RENEWABLES LTD

Company number 09636801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AA Micro company accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
19 May 2023 CERTNM Company name changed abtech electrical LIMITED\certificate issued on 19/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-18
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Mar 2022 PSC01 Notification of Joanne Sams-Ablett as a person with significant control on 1 October 2021
09 Mar 2022 PSC04 Change of details for Mr Christopher Terence Ablett as a person with significant control on 1 October 2021
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
06 Jan 2021 MR01 Registration of charge 096368010002, created on 4 January 2021
03 Dec 2020 AA Micro company accounts made up to 30 June 2020
17 Sep 2020 MR01 Registration of charge 096368010001, created on 28 August 2020
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
03 Apr 2017 AD01 Registered office address changed from Ivy Dene House 84 Leads Road Hull HU7 0BY England to 115a Grafton Street Hull East Yorkshire HU5 2NP on 3 April 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AD01 Registered office address changed from 9 Birklands Drive Hull HU8 0LJ England to Ivy Dene House 84 Leads Road Hull HU7 0BY on 4 July 2016
24 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 CH01 Director's details changed for Mr Christopher Terence Ablett on 17 June 2016
24 Jun 2016 CH01 Director's details changed for Ms Joanne Sams-Ablett on 17 June 2016